OLIVIER MALINGUE LIMITED

C/O Hilton Consulting Studio 133, Canalot Studios C/O Hilton Consulting Studio 133, Canalot Studios, London, W10 5BN, United Kingdom
StatusACTIVE
Company No.09379334
CategoryPrivate Limited Company
Incorporated08 Jan 2015
Age9 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

OLIVIER MALINGUE LIMITED is an active private limited company with number 09379334. It was incorporated 9 years, 5 months, 30 days ago, on 08 January 2015. The company address is C/O Hilton Consulting Studio 133, Canalot Studios C/O Hilton Consulting Studio 133, Canalot Studios, London, W10 5BN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

Change date: 2022-05-04

Old address: First Floor 143 New Bond Street London W1S 2TP England

New address: C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priscilla Claude Malingue

Termination date: 2020-05-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olivier Jacques Malingue

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Priscilla Claude Malingue

Appointment date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Jun 2016

Category: Address

Type: AD03

New address: 32 Sackville Street London W1S 3EA

Documents

View document PDF

Change sail address company with new address

Date: 24 Jun 2016

Category: Address

Type: AD02

New address: 32 Sackville Street London W1S 3EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

Old address: 207 Regent Street 3rd Floor London W1B 3HH England

New address: First Floor 143 New Bond Street London W1S 2TP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-24

Old address: Royalty House Sackville Street London W1S 3EA

New address: 207 Regent Street 3rd Floor London W1B 3HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Optima Secretaries Limited

Termination date: 2015-03-02

Documents

View document PDF

Incorporation company

Date: 08 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLTON TRANSPORT LIMITED

88 ARTHUR STREET,REDDITCH,B98 8JY

Number:02197212
Status:ACTIVE
Category:Private Limited Company

FINGRAM CAPITAL UK LIMITED

170 DRAYCOTT AVENUE,HARROW,HA3 0BZ

Number:10755526
Status:ACTIVE
Category:Private Limited Company

NICK & NICHE INC LIMITED

58 NEW BEDFORD ROAD,LUTON,LU1 1SH

Number:11588042
Status:ACTIVE
Category:Private Limited Company

SCARISBRICK HALL LIMITED

SCARISBRICK HALL,ORMSKIRK,L40 9RQ

Number:05904675
Status:ACTIVE
Category:Private Limited Company

SEPTON YANEE LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11391343
Status:ACTIVE
Category:Private Limited Company

SPECIAL PEOPLE NORTH LIMITED

5 SWISS HILL,ALDERLEY EDGE,SK9 7DP

Number:06729942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source